Allsorts For God Limited NR WHITLAND


Allsorts For God started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05487641. The Allsorts For God company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Nr Whitland at Upper Llantydwell House. Postal code: SA34 0NR.

The company has 4 directors, namely Christine B., Deanne T. and Christina P. and others. Of them, Christina P., Graham P. have been with the company the longest, being appointed on 1 July 2005 and Christine B. has been with the company for the least time - from 2 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allsorts For God Limited Address / Contact

Office Address Upper Llantydwell House
Office Address2 Tavernspite
Town Nr Whitland
Post code SA34 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05487641
Date of Incorporation Wed, 22nd Jun 2005
Industry Activities of religious organizations
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Christine B.

Position: Director

Appointed: 02 February 2023

Deanne T.

Position: Director

Appointed: 24 April 2015

Christina P.

Position: Director

Appointed: 01 July 2005

Graham P.

Position: Director

Appointed: 01 July 2005

Cheryl E.

Position: Director

Appointed: 10 August 2016

Resigned: 02 February 2017

Patricia M.

Position: Director

Appointed: 21 May 2013

Resigned: 10 August 2016

Patricia M.

Position: Secretary

Appointed: 21 May 2013

Resigned: 10 August 2016

Deanne T.

Position: Director

Appointed: 23 June 2010

Resigned: 21 May 2013

Kim V.

Position: Director

Appointed: 01 April 2007

Resigned: 25 February 2015

Deanne T.

Position: Secretary

Appointed: 01 July 2005

Resigned: 21 May 2013

Julie E.

Position: Director

Appointed: 01 July 2005

Resigned: 01 April 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 June 2005

Resigned: 01 July 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 22 June 2005

Resigned: 01 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Graham P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Christina P. This PSC has significiant influence or control over the company,.

Graham P.

Notified on 22 June 2017
Nature of control: significiant influence or control

Christina P.

Notified on 22 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-30
Net Worth88 32888 158
Balance Sheet
Cash Bank In Hand3333
Current Assets8 3288 158
Debtors8 2958 125
Net Assets Liabilities Including Pension Asset Liability88 32888 158
Tangible Fixed Assets80 00080 000
Reserves/Capital
Profit Loss Account Reserve88 32888 158
Shareholder Funds88 32888 158
Other
Fixed Assets80 00080 000
Net Current Assets Liabilities8 3288 158
Tangible Fixed Assets Cost Or Valuation80 00080 000
Total Assets Less Current Liabilities88 32888 158
Amount Specific Advance Or Credit Directors8 2958 125

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements